ANGLO-SOVIET MUSIC PRESS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to Aldwych Concord 71-91 Aldwych London WC2B 4HN on 2024-08-28

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Vincent Scott Pascucci as a director on 2024-05-08

View Document

22/05/2422 May 2024 Termination of appointment of John Berchmans Minch as a director on 2024-05-08

View Document

22/05/2422 May 2024 Appointment of Mr Justin Ashley Prakash as a director on 2024-05-08

View Document

21/05/2421 May 2024 Appointment of Amanda Leigh Molter as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-05

View Document

09/05/249 May 2024 Registered office address changed from C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2024-05-09

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Registration of charge 004033190008, created on 2023-09-13

View Document

25/09/2325 September 2023 Registration of charge 004033190007, created on 2023-09-13

View Document

25/09/2325 September 2023 Registration of charge 004033190009, created on 2023-09-13

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/01/2327 January 2023 Satisfaction of charge 004033190006 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 004033190005 in full

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Director's details changed for Mr Kent Michael Hoskins on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr John Berchmans Minch on 2023-01-12

View Document

12/01/2312 January 2023 Secretary's details changed for Mr Justin Ashley Prakash on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr John Robert Valentine on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Vincent Scott Pascucci on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from C/O Boosey & Hawkes, Aldwych House, 71-91 Aldwych London WC2B 4HN to C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN on 2023-01-12

View Document

03/01/233 January 2023 Appointment of Mr Justin Ashley Prakash as a secretary on 2022-12-20

View Document

03/01/233 January 2023 Termination of appointment of Kent Michael Hoskins as a secretary on 2022-12-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/02/225 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004033190006

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 ADOPT ARTICLES 19/12/2017

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004033190005

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / BOOSEY & HAWKES MUSIC PUBLISHERS LTD / 01/07/2017

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JONATHAN WISELY

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR VINCENT SCOTT PASCUCCI

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JOHN ROBERT VALENTINE

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOOSEY & HAWKES MUSIC PUBLISHERS LTD

View Document

04/07/174 July 2017 CESSATION OF ALGEMENE PENSIOEN GROEP AS A PSC

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1514 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/06/1410 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 09/05/2013

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT MICHAEL HOSKINS / 09/05/2013

View Document

23/05/1223 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 STATEMENT BY DIRECTORS

View Document

27/10/1027 October 2010 REDUCE ISSUED CAPITAL 11/10/2010

View Document

27/10/1027 October 2010 SOLVENCY STATEMENT DATED 11/10/10

View Document

27/10/1027 October 2010 27/10/10 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1014 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

14/05/0914 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY APPOINTED KENT HOSKINS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY EDWARD KNIGHTON

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD KNIGHTON

View Document

09/05/089 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/067 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/06/065 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 295 REGENT STREET LONDON W1B 2JH

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 15/05/03; NO CHANGE OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: C/O BOOSEY & HAWKES PLC DEANSBROOK ROAD EDGWARE MIDDLESEX HA8 9BB

View Document

09/07/019 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

15/02/0115 February 2001 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 REGISTERED OFFICE CHANGED ON 24/05/95 FROM: DEANSBROOK ROAD, EDGWARE, MIDDLESEX. HA8 9BB

View Document

02/12/942 December 1994 DIRECTOR RESIGNED

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 DIRECTOR RESIGNED

View Document

23/06/9423 June 1994 S386 DISP APP AUDS 21/06/94

View Document

23/06/9423 June 1994 ADOPT MEM AND ARTS 20/06/94

View Document

22/06/9422 June 1994 ARTICLES OF ASSOCIATION

View Document

18/05/9418 May 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9329 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

20/05/9220 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 SECRETARY RESIGNED

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

21/06/9021 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: 295 REGENT ST LONDON W1R 7YA

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

31/10/8831 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 23/05/88; NO CHANGE OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

01/10/871 October 1987 RETURN MADE UP TO 14/05/87; NO CHANGE OF MEMBERS

View Document

13/01/8713 January 1987 DIRECTOR RESIGNED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/4618 January 1946 CERTIFICATE OF INCORPORATION

View Document

18/01/4618 January 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company